Company NameCairn O'Mohr Ltd.
DirectorsJudith Gillies and Ronald Andrew Gillies
Company StatusActive
Company NumberSC238693
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJudith Gillies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleFruit Wine Maker
Country of ResidenceScotland
Correspondence AddressEast Inchmichael
Errol
Perthshire
PH2 7SP
Scotland
Director NameMr Ronald Andrew Gillies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Inchmichael
Errol
Perthshire
PH2 7SP
Scotland
Secretary NameJudith Gillies
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleFruit Wine Maker
Country of ResidenceScotland
Correspondence AddressEast Inchmichael
Errol
Perthshire
PH2 7SP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.cairnomohr.com/
Telephone01821 642781
Telephone regionKinrossie

Location

Registered AddressEast Inchmichael Farm
Errol
Perth
Perthshire
PH2 7SP
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

50 at £1Judith M. Gillies
50.00%
Ordinary
50 at £1Ronald A. Gillies
50.00%
Ordinary

Financials

Year2014
Net Worth£61,456
Cash£29,002
Current Liabilities£370,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2023Change of details for Mrs Judith Gillies as a person with significant control on 1 October 2023 (2 pages)
2 October 2023Director's details changed for Judith Gillies on 1 October 2023 (2 pages)
21 August 2023Registered office address changed from East Inchmichael Farm Errol Perth PH2 7SP to East Inchmichael Farm Errol Perth Perthshire PH2 7SP on 21 August 2023 (1 page)
10 July 2023Director's details changed for Judith Gillies on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Judith Gillies on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Mr Ronald Andrew Gillies on 10 July 2023 (2 pages)
10 July 2023Secretary's details changed for Judith Gillies on 10 July 2023 (1 page)
10 July 2023Change of details for Mrs Judith May Gillies as a person with significant control on 10 July 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
22 December 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Judith Gillies on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Judith Gillies on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Ronald Gillies on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Ronald Gillies on 27 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 25/10/06; full list of members (7 pages)
1 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 March 2006Return made up to 25/10/05; full list of members (7 pages)
13 March 2006Return made up to 25/10/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 25/10/04; full list of members (7 pages)
28 October 2004Return made up to 25/10/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
24 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Incorporation (14 pages)
25 October 2002Incorporation (14 pages)